RIGHT CHOICE CONVEYANCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
15/09/2515 September 2025 New | Second filing of Confirmation Statement dated 2025-02-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-25 with updates |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Registration of charge 068129950002, created on 2023-12-06 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Termination of appointment of Carolyn Marie Fernandes as a director on 2023-08-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
09/12/219 December 2021 | Termination of appointment of Kayleigh Rose Wright as a director on 2021-12-09 |
09/12/219 December 2021 | Appointment of Mrs Carolyn Marie Fernandes as a director on 2021-12-09 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
21/10/2021 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE |
01/10/201 October 2020 | DIRECTOR APPOINTED MISS KAYLEIGH ROSE WRIGHT |
01/10/201 October 2020 | DIRECTOR APPOINTED MR GAVIN ROBERT MCLEAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN TATE / 04/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SMITH / 04/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARIE KETTLEY / 04/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT CRIGHTON / 04/02/2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SMITH / 04/02/2020 |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN SCOTT CRIGHTON / 04/02/2020 |
12/08/1912 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA BANTOCK |
03/12/183 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/11/1824 November 2018 | CHANGE PERSON AS DIRECTOR |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CARLY BAVINGTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
02/10/172 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
20/01/1720 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068129950001 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CARLY INSKIP |
13/01/1713 January 2017 | DIRECTOR APPOINTED MS SARA ANNE BANTOCK |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED MR CHRISTOPHER KEVIN TATE |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR APPOINTED MS CARLY RACHEL INSKIP |
09/01/149 January 2014 | DIRECTOR APPOINTED MS ALISON MARIE KETTLEY |
09/01/149 January 2014 | DIRECTOR APPOINTED MISS CARLY DANIELLE BAVINGTON |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOODRUFF |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | COMPANY NAME CHANGED RED LEGAL LIMITED CERTIFICATE ISSUED ON 19/02/13 |
19/02/1319 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/1314 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | VARYING SHARE RIGHTS AND NAMES |
14/04/1114 April 2011 | VARYING SHARE RIGHTS AND NAMES |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR APPOINTED MRS JENNIFER DAWN WOODRUFF |
22/02/1022 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
01/04/091 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
10/03/0910 March 2009 | ADOPT ARTICLES 23/02/2009 |
03/03/093 March 2009 | COMPANY NAME CHANGED MJ LEGAL LIMITED CERTIFICATE ISSUED ON 04/03/09 |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company